Search icon

NP DISTRIBUTORS INC.

Company Details

Name: NP DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 1553110
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1077 ROUTE 25A, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL PASSOFF Chief Executive Officer 1077 ROUTE 25A, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
NP DISTRIBUTORS INC. DOS Process Agent 1077 ROUTE 25A, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2021-06-03 2024-10-09 Address 1077 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1993-08-11 2021-06-03 Address 1077 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1993-02-01 2024-10-09 Address 1077 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1991-06-05 1993-08-11 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-06-05 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009000627 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
210603061912 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603063479 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170621006034 2017-06-21 BIENNIAL STATEMENT 2017-06-01
130610006469 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110616002487 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090616002706 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070607002608 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002309 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030609002217 2003-06-09 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000187207 2020-04-27 0235 PPP 1077 Route 25A, Stony Brook, NY, 11790
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27077.55
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State